Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN TRENT WIND POWER LIMITED
Company Information for

SEVERN TRENT WIND POWER LIMITED

THE STABLES, RADFORD, CHIPPING NORTON, OX7 4EB,
Company Registration Number
07742177
Private Limited Company
Active

Company Overview

About Severn Trent Wind Power Ltd
SEVERN TRENT WIND POWER LIMITED was founded on 2011-08-16 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Severn Trent Wind Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEVERN TRENT WIND POWER LIMITED
 
Legal Registered Office
THE STABLES
RADFORD
CHIPPING NORTON
OX7 4EB
Other companies in CV1
 
Filing Information
Company Number 07742177
Company ID Number 07742177
Date formed 2011-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN TRENT WIND POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVERN TRENT WIND POWER LIMITED

Current Directors
Officer Role Date Appointed
GEMMA EAGLE
Company Secretary 2016-10-03
NEIL CORRIGALL
Director 2017-10-02
ROBERT CRAIG MCPHEELY
Director 2011-08-16
ANDREW PATRICK SMITH
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON BAXTER
Director 2015-08-11 2017-10-02
KRISTIN ANN GARRETT
Company Secretary 2014-08-06 2016-10-03
MARK JAMES DOVEY
Director 2012-01-23 2015-08-11
JOHN ANTHONY JACKSON
Director 2014-08-06 2015-08-11
SIMON COCKS
Director 2011-09-14 2015-04-24
MATTHEW ARMITAGE
Company Secretary 2011-08-16 2014-09-03
GERARD PETER TYLER
Director 2011-08-16 2014-03-10
KERRY ANNE ABIGAIL PORRITT
Director 2011-08-16 2011-12-31
PAUL MICHAEL SENIOR
Director 2011-08-16 2011-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CORRIGALL SEVERN TRENT GREEN POWER LIMITED Director 2017-10-02 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LEASING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY BIOGAS GENERATION LIMITED Director 2007-04-01 CURRENT 1991-03-26 Active
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ANDREW PATRICK SMITH ETWALL LAND LIMITED Director 2016-11-14 CURRENT 2011-03-10 Active
ANDREW PATRICK SMITH MIDLANDS LAND PORTFOLIO LIMITED Director 2016-11-14 CURRENT 2011-03-10 Active
ANDREW PATRICK SMITH WATER PLUS SELECT LIMITED Director 2016-06-01 CURRENT 1998-02-17 Active
ANDREW PATRICK SMITH WATER PLUS LIMITED Director 2016-06-01 CURRENT 2001-01-15 Active
ANDREW PATRICK SMITH WATER PLUS GROUP LIMITED Director 2016-06-01 CURRENT 2016-02-18 Active
ANDREW PATRICK SMITH SEVERN TRENT GREEN POWER LIMITED Director 2015-08-11 CURRENT 2002-08-01 Active
ANDREW PATRICK SMITH DIPLOMA PLC Director 2015-02-10 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-03Change of details for Severn Trent Green Power Limited as a person with significant control on 2024-01-02
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Severn Trent Centre 2 st John's Street Coventry CV1 2LZ
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES
2023-05-03DIRECTOR APPOINTED MR JAMES JOHN JESIC
2023-04-19DIRECTOR APPOINTED MR CHRIS GILES
2023-04-06DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON
2023-01-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR CHRISTER ERIC STOYELL
2021-02-01AP01DIRECTOR APPOINTED MR MICHAEL ALASDAIR NORVAL WILLIAMSON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MRS HELEN MARIE MILES
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON BAXTER
2017-10-05AP01DIRECTOR APPOINTED NEIL CORRIGALL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM02Termination of appointment of Kristin Ann Garrett on 2016-10-03
2016-10-06AP03Appointment of Mrs Gemma Eagle as company secretary on 2016-10-03
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2015-08-13AP01DIRECTOR APPOINTED MR PAUL GORDON BAXTER
2015-08-13AP01DIRECTOR APPOINTED MR ANDREW PATRICK SMITH
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COCKS
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2014-11-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-16
2014-11-10ANNOTATIONClarification
2014-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2014-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2014-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-23AP03SECRETARY APPOINTED KRISTIN ANN GARRETT
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2014-08-29AP01DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON
2014-08-28AR0116/08/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER
2013-08-19AR0116/08/13 FULL LIST
2013-08-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-08-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-08-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-08-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0116/08/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR MARK JAMES DOVEY
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2011-09-14AP01DIRECTOR APPOINTED MR SIMON COCKS
2011-08-23AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER TYLER / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANNE ABIGAIL PORRITT / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 23/08/2011
2011-08-16AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2011-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT WIND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN TRENT WIND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVERN TRENT WIND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SEVERN TRENT WIND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT WIND POWER LIMITED
Trademarks
We have not found any records of SEVERN TRENT WIND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT WIND POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SEVERN TRENT WIND POWER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN TRENT WIND POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN TRENT WIND POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERN TRENT WIND POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.